UKBizDB.co.uk

BLUETRACK (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bluetrack (uk) Ltd. The company was founded 12 years ago and was given the registration number 07916537. The firm's registered office is in LONDON. You can find them at 27-29 Spring Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BLUETRACK (UK) LTD
Company Number:07916537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27-29 Spring Street, London, United Kingdom, W2 1JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
434, Uxbridge Road, London, England, W12 0NS

Director25 October 2019Active
1-3, Craven Road, London, England, W2 3BP

Secretary19 January 2012Active
The Pocket Watch, 434 Uxbridge Road, London, United Kingdom,

Director04 December 2021Active
27-29, Spring Street, London, United Kingdom, W2 1JA

Director01 April 2013Active
1-3, Craven Road, London, England, W2 3BP

Director19 January 2012Active
1b, Mossop Drive, Langtoft, Peterborough, England, PE6 9LY

Director01 April 2013Active

People with Significant Control

Mr Brendon Hider
Notified on:10 October 2022
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:The Pocket Watch, 434 Uxbridge Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Catchpole
Notified on:04 December 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:The Pocket Watch, 434 Uxbridge Road, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brendon Jack Hider
Notified on:25 October 2019
Status:Active
Date of birth:December 1983
Nationality:Australian
Country of residence:England
Address:434, Uxbridge Road, London, England, W12 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Robert Neville Clayton
Notified on:01 January 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:27-29, Spring Street, London, United Kingdom, W2 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Xuyan Su
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:1-3, Craven Road, London, England, W2 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Address

Change registered office address company with date old address new address.

Download
2021-08-31Address

Change registered office address company with date old address new address.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-03-04Address

Change registered office address company with date old address new address.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.